Company NameTDK Architectural Joinery Limited
DirectorTerence Dennis Kempton
Company StatusActive
Company Number04452000
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Terence Dennis Kempton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address24 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Secretary NameMrs Debbie Kim Kempton
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.tdkjoinery.co.uk
Email address[email protected]
Telephone01708 473121
Telephone regionRomford

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Terry Denis Kempton
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,924
Cash£110
Current Liabilities£67,933

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

17 May 2006Delivered on: 19 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 September 2003Delivered on: 25 September 2003
Satisfied on: 16 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
22 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 22 November 2013 (1 page)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 22 November 2013 (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 July 2009Return made up to 30/05/09; full list of members (3 pages)
13 July 2009Return made up to 30/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 July 2008Return made up to 30/05/08; full list of members (3 pages)
4 July 2008Return made up to 30/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 June 2007Return made up to 30/05/07; no change of members (6 pages)
21 June 2007Return made up to 30/05/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Return made up to 30/05/06; full list of members (6 pages)
15 June 2006Return made up to 30/05/06; full list of members (6 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 June 2005Return made up to 30/05/05; full list of members (6 pages)
7 June 2005Return made up to 30/05/05; full list of members (6 pages)
18 February 2005Total exemption full accounts made up to 31 May 2003 (10 pages)
18 February 2005Total exemption full accounts made up to 31 May 2003 (10 pages)
16 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
16 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
17 June 2003Return made up to 30/05/03; full list of members (6 pages)
17 June 2003Return made up to 30/05/03; full list of members (6 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
30 May 2002Incorporation (14 pages)
30 May 2002Incorporation (14 pages)